ENZYGO LIMITED

Register to unlock more data on OkredoRegister

ENZYGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525159

Incorporation date

05/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon26/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon26/02/2026
Director's details changed for Mr Matthew James Travis on 2026-02-26
dot icon26/02/2026
Director's details changed for Dr Rachel Mary Ryan on 2026-02-26
dot icon04/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Resolutions
dot icon08/04/2025
Registration of charge 065251590005, created on 2025-04-04
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Cessation of Kevin John Parr as a person with significant control on 2023-10-13
dot icon24/10/2023
Cessation of Peter Roy Cumberlidge as a person with significant control on 2023-10-13
dot icon24/10/2023
Cessation of Matthew James Travis as a person with significant control on 2023-10-13
dot icon24/10/2023
Notification of Enzygo Holdings Limited as a person with significant control on 2023-10-13
dot icon18/10/2023
Termination of appointment of Angela Mary Parr as a secretary on 2023-10-13
dot icon18/10/2023
Termination of appointment of Peter Roy Cumberlidge as a director on 2023-10-13
dot icon18/10/2023
Termination of appointment of Kevin John Parr as a director on 2023-10-13
dot icon18/10/2023
Appointment of Dr Rachel Ryan as a director on 2023-10-13
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Termination of appointment of Rachel Mary Ryan as a director on 2022-04-25
dot icon11/05/2022
Termination of appointment of Angela Mary Parr as a director on 2022-04-25
dot icon11/05/2022
Termination of appointment of Christina Mary Cumberlidge as a director on 2022-04-25
dot icon24/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Satisfaction of charge 065251590003 in full
dot icon05/05/2021
Registration of charge 065251590004, created on 2021-05-05
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon06/03/2020
Registered office address changed from 1st Floor Offices Stag House the Chipping Wotton Under Edge Gloucestershire GL12 7AD to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2020-03-06
dot icon19/11/2019
Resolutions
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-05 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Director's details changed for Mr Kevin John Parr on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Matthew James Travis on 2018-04-30
dot icon30/04/2018
Director's details changed for Dr Rachel Mary Ryan on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Kevin John Parr on 2018-04-30
dot icon30/04/2018
Director's details changed for Mrs Angela Mary Parr on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Peter Roy Cumberlidge on 2018-04-30
dot icon30/04/2018
Director's details changed for Mrs Christina Cumberlidge on 2018-04-30
dot icon30/04/2018
Secretary's details changed for Mrs Angela Mary Parr on 2018-04-30
dot icon18/04/2018
Second filing of Confirmation Statement dated 05/03/2018
dot icon12/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Registration of charge 065251590003, created on 2017-08-11
dot icon14/08/2017
Satisfaction of charge 1 in full
dot icon14/08/2017
Satisfaction of charge 2 in full
dot icon06/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr Matthew James Travis on 2012-08-31
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon19/03/2013
Director's details changed for Dr Rachel Mary Ryan on 2012-08-31
dot icon19/03/2013
Director's details changed for Mr Matthew James Travis on 2012-08-31
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon12/04/2010
Director's details changed for Kevin John Parr on 2010-04-12
dot icon12/04/2010
Director's details changed for Dr Rachel Mary Ryan on 2010-04-12
dot icon12/04/2010
Director's details changed for Matthew James Travis on 2010-04-12
dot icon12/04/2010
Director's details changed for Mrs Angela Parr on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Peter Roy Cumberlidge on 2010-04-12
dot icon12/04/2010
Director's details changed for Mrs Christina Cumberlidge on 2010-04-12
dot icon30/10/2009
Annual return made up to 2009-03-05 with full list of shareholders
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/03/2009
Return made up to 05/03/09; full list of members
dot icon25/11/2008
Director appointed matthew james travis
dot icon23/09/2008
Director appointed dr rachel mary ryan
dot icon15/09/2008
Ad 20/08/08\gbp si 4@1=4\gbp ic 11/15\
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2008
Ad 03/06/08-03/06/08\gbp si 4@1=4\gbp ic 7/11\
dot icon11/06/2008
Director appointed kevin john parr
dot icon18/03/2008
Ad 05/03/08\gbp si 4@1=4\gbp ic 3/7\
dot icon05/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumberlidge, Peter Roy
Director
05/03/2008 - 13/10/2023
11
Parr, Kevin John
Director
02/06/2008 - 13/10/2023
43
Travis, Matthew James
Director
01/11/2008 - Present
10
Parr, Angela Mary
Secretary
05/03/2008 - 13/10/2023
-
Ryan, Rachel, Dr
Director
13/10/2023 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENZYGO LIMITED

ENZYGO LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENZYGO LIMITED?

toggle

ENZYGO LIMITED is currently Active. It was registered on 05/03/2008 .

Where is ENZYGO LIMITED located?

toggle

ENZYGO LIMITED is registered at Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JG.

What does ENZYGO LIMITED do?

toggle

ENZYGO LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ENZYGO LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-05 with no updates.